Advanced company searchLink opens in new window

STREETTEAM SOFTWARE LIMITED

Company number 09750608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
17 Oct 2017 PSC01 Notification of Callum Negus-Fancey as a person with significant control on 9 August 2017
17 Oct 2017 PSC02 Notification of Lets Go Crazy Holdings Limited as a person with significant control on 16 October 2017
17 Oct 2017 PSC01 Notification of Liam Mortimer Negus-Fancey as a person with significant control on 9 August 2017
17 Oct 2017 PSC01 Notification of James Andrew Ellis as a person with significant control on 9 August 2017
16 Oct 2017 PSC07 Cessation of Lets Go Crazy Holdings Limited as a person with significant control on 9 August 2017
16 Oct 2017 TM01 Termination of appointment of Eric Robert Newnham as a director on 9 August 2017
16 Oct 2017 TM01 Termination of appointment of Andrew Charles Craissati as a director on 9 August 2017
30 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2016
  • GBP 400.68
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 July 2017
  • GBP 408.32
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 407.89
24 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
05 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
20 Apr 2017 AP01 Appointment of Mr Eric Robert Newnham as a director on 10 April 2017
19 Apr 2017 MR01 Registration of charge 097506080002, created on 11 April 2017
18 Apr 2017 MR01 Registration of charge 097506080001, created on 11 April 2017
28 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2016 TM01 Termination of appointment of James Ponnusamy as a director on 4 September 2016
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
09 Sep 2016 AP01 Appointment of Leila Rastegar Zegna as a director on 4 September 2016
09 Sep 2016 AP01 Appointment of Mr William Malachy Mcquillan as a director on 4 September 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 6,643,648.08
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2017.
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 September 2016
  • GBP 6,343,787.61